This company is commonly known as The Townhouse Hotels Limited. The company was founded 9 years ago and was given the registration number 09522560. The firm's registered office is in KENILWORTH. You can find them at 149 Warwick Road, , Kenilworth, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE TOWNHOUSE HOTELS LIMITED |
---|---|---|
Company Number | : | 09522560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149 Warwick Road, Kenilworth, United Kingdom, CV8 1HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, Warwick Road, Kenilworth, United Kingdom, CV8 1HY | Director | 18 July 2022 | Active |
149, Warwick Road, Kenilworth, United Kingdom, CV8 1HY | Director | 01 April 2015 | Active |
149, Warwick Road, Kenilworth, United Kingdom, CV8 1HY | Director | 18 July 2022 | Active |
149, Warwick Road, Kenilworth, United Kingdom, CV8 1HY | Director | 01 April 2015 | Active |
Peacock Hotel & Grand Hotel Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 149, Warwick Road, Kenilworth, England, CV8 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Accounts | Change account reference date company current shortened. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.